New York Western Bankruptcy Court

Case number: 1:18-bk-10601 - CCS Billing, LLC - New York Western Bankruptcy Court

Case Information
Case title
CCS Billing, LLC
Chapter
11
Judge
Michael J. Kaplan
Filed
04/02/2018
Last Filing
04/26/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-18-10601-MJK

Assigned to: Michael J. Kaplan
Chapter 11
Voluntary
Asset

Date filed:  04/02/2018
341 meeting:  05/09/2018

Debtor

CCS Billing, LLC

3041 Orchard Park Rd., Suite C
Orchard Park, NY 14127
ERIE-NY
Tax ID / EIN: 27-5463675

represented by
Arthur G. Baumeister, Jr.

Baumeister Denz LLP
174 Franklin St., Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
Email: [email protected]

Trustee

Mark J. Schlant

1600 Main Place Tower
350 Main St.
Buffalo, NY 14202
(716) 855-3200

 
 
U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
05/01/201841Docket Text
Application to Employ
Baumeister Denz LLP
as
General Legal Counsel
. (Attachments: # 1 Proposed Order) Filed on behalf of Debtor CCS Billing, LLC (Baumeister, Arthur) (Entered: 05/01/2018)
05/01/201840Docket Text
United States Trustee Statement of Inability to appoint a Creditors Committee (TEXT ONLY EVENT). Filed by U.S. Trustee Joseph W. Allen (Allen6, Joseph) (Entered: 05/01/2018)
04/26/201839Docket Text
Statement Adjourning 341(a) Meeting of Creditors. (TEXT ONLY EVENT) . 341(a) meeting to be held on 5/9/2018 at 01:00 PM at Buffalo UST - Olympic Towers. Filed by U.S. Trustee Joseph W. Allen (Allen6, Joseph) (Entered: 04/26/2018)
04/26/201838Docket Text
Corporate Ownership Statement. on behalf of Debtor CCS Billing, LLC. Filed by Attorney (Baumeister, Arthur) (Entered: 04/26/2018)
04/26/201837Docket Text
Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement and List of Equity Security Holders.. on behalf of Debtor CCS Billing, LLC. (Attachments: # 1 Cover Sheet) Filed by Attorney (Baumeister, Arthur) CLERK'S NOTE: MODIFIED ENTRY TO MATCH FILED DOCS. Modified on 4/27/2018 (Vernen, J.). (Entered: 04/26/2018)
04/17/201836Docket Text
Notice of Appearance and Request for Notice by Jeffrey K. Garfinkle. on behalf of Notice of Appearance Creditor McKesson Corporation. Filed by Attorney (Garfinkle, Jeffrey) (Entered: 04/17/2018)
04/15/201835Docket Text
BNC Certificate of Mailing - Order Notice Date 04/15/2018. (Admin.) (Entered: 04/16/2018)
04/15/201834Docket Text
BNC Certificate of Mailing - Notice of Entry. Notice Date 04/15/2018. (Admin.) (Entered: 04/16/2018)
04/13/201833Docket Text
Affidavit re: Supplemental Affidavit of Disinterestedness of Chapter 11 Trustee (RE: related document(s) 20 Generic Application) (Allen7, Joseph) (Entered: 04/13/2018)
04/13/201832Docket Text
Notice re: Acceptance of Appointment as Chapter 11 Trustee (RE: related document(s) 22 Notice) (Allen7, Joseph) (Entered: 04/13/2018)